UKBizDB.co.uk

COLLATE BUSINESS SYSTEMS LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Collate Business Systems Ltd.. The company was founded 32 years ago and was given the registration number 02659160. The firm's registered office is in RINGWOOD. You can find them at Unit 9 Kingsfisher Park Headlands Business Park, Blashford, Ringwood, Hampshire. This company's SIC code is 46660 - Wholesale of other office machinery and equipment.

Company Information

Name:COLLATE BUSINESS SYSTEMS LTD.
Company Number:02659160
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 1991
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46660 - Wholesale of other office machinery and equipment

Office Address & Contact

Registered Address:Unit 9 Kingsfisher Park Headlands Business Park, Blashford, Ringwood, Hampshire, BH24 3NX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9 Kingsfisher Park, Headlands Business Park, Blashford, Ringwood, BH24 3NX

Secretary17 June 2010Active
Unit 9 Kingsfisher Park, Headlands Business Park, Blashford, Ringwood, BH24 3NX

Director01 March 2019Active
Unit 9 Kingsfisher Park, Headlands Business Park, Blashford, Ringwood, BH24 3NX

Director31 October 1991Active
Unit 9 Kingsfisher Park, Headlands Business Park, Blashford, Ringwood, BH24 3NX

Director01 November 2008Active
Unit 7 Stag Business Park, 164-166 Christchurch Road, Ringwood, BH24 3AS

Secretary20 August 2003Active
Flat A Brinklea 10 Wimborne Road, Bournemouth, BH2 6NG

Secretary31 October 1991Active
5 Harewood Avenue, Bournemouth, BH7 6NJ

Secretary01 April 1996Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary31 October 1991Active
Flat A Brinklea 10 Wimborne Road, Bournemouth, BH2 6NG

Director01 December 1994Active
16 Britton Way, Chard, TA20 2HB

Director-Active
Kilkenny House, 2 Lethbridge Park, Bishops Lydeard, Taunton, TA4 3QU

Director-Active

People with Significant Control

Mr Colin Merecki
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Address:Unit 9 Kingsfisher Park, Headlands Business Park, Ringwood, BH24 3NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Accounts

Accounts with accounts type total exemption full.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Officers

Change person secretary company with change date.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Accounts

Change account reference date company previous shortened.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Address

Move registers to sail company with new address.

Download
2020-11-06Address

Change sail address company with new address.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-13Officers

Appoint person director company with name date.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-06-15Accounts

Accounts with accounts type total exemption full.

Download
2018-02-03Mortgage

Mortgage satisfy charge full.

Download
2017-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-01Confirmation statement

Confirmation statement with updates.

Download
2017-07-21Accounts

Accounts with accounts type total exemption full.

Download
2016-11-21Officers

Change person director company with change date.

Download
2016-11-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.